Company NameSwentibold Limited
Company StatusDissolved
Company Number03493222
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)
Previous NameMudstar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHubertus Adrianus Maria Peters
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed28 January 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 05 November 2002)
RoleFinancial Consultant
Correspondence Address16 The Bothy Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Secretary NameDr Lynn Elliott Butler
NationalityAmerican
StatusClosed
Appointed28 January 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 05 November 2002)
RoleScientist
Correspondence Address16 The Bothy Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£66,675
Gross Profit£66,675
Net Worth£6,036
Cash£25,095
Current Liabilities£34,144

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
16 August 2001Registered office changed on 16/08/01 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
4 April 2001Return made up to 15/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 29 February 2000 (9 pages)
1 December 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
16 April 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
19 December 1999Full accounts made up to 31 January 1999 (8 pages)
1 March 1999Return made up to 15/01/99; full list of members (6 pages)
10 February 1998Memorandum and Articles of Association (11 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
5 February 1998Company name changed mudstar LIMITED\certificate issued on 06/02/98 (2 pages)
15 January 1998Incorporation (17 pages)